EIDERSOFT LIMITED

Company Documents

DateDescription
12/01/1112 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/02/0623 February 2006 NOTICE OF COMPLETION OF WINDING UP

View Document

23/02/0623 February 2006 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

08/09/048 September 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

22/03/0322 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: SUITE 401 302 REGENT STREET LONDON W1R 6HH

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

01/06/021 June 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: SUITE 69 28A SEYMORE PLACE LONDON W1H 5JW

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 6A STATION ROAD LONGFIELD KENT DA3 7QD

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

18/01/0218 January 2002 REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 1ST FLOOR 11 LYON ROAD SOUTH WIMBLEDON LONDON SW19 2RL

View Document

06/11/016 November 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

06/11/016 November 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 34 COMMERCIAL ROAD LONDON E1 1LN

View Document

16/10/0116 October 2001 FIRST GAZETTE

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

26/04/0026 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0026 April 2000 Incorporation

View Document


More Company Information